Search icon

LOBIZONA, LLC

Company Details

Entity Name: LOBIZONA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 20 Nov 2023 (a year ago)
Document Number: M23000014810
FEI/EIN Number 99-0370079
Address: 1905 SW VIA ROSSA, PORT SAINT LUCIE, FL 34953
Mail Address: 1905 SW VIA ROSSA, PORT SAINT LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: DELAWARE

Agent

Name Role
OIA LAW, LLC Agent

Manager

Name Role Address
CONTRERAS, SONIA Manager 1905 SW VIA ROSSA, PORT SAINT LUCIE, FL 34953

Court Cases

Title Case Number Docket Date Status
ISABEL GIMENEZ ACOSTA, Appellant(s) v. LOBIZONA, LLC., et al. Appellee(s). 4D2023-2437 2023-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA002023

Parties

Name Gardenia Estates Investments Inc.
Role Appellee
Status Active
Name LOBIZONA, LLC
Role Appellee
Status Active
Representations Paula Paula Aguila, Monica Amador
Name Sonia Edith Contreras
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Isabel Gimenez Acosta
Role Appellant
Status Active
Representations Brandy Christie Abreu, Gary Michael Murphree, Max Gabriel Soren

Docket Entries

Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Isabel Gimenez Acosta
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-29
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to May 14, 2024
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Amended Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Isabel Gimenez Acosta
Docket Date 2024-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 246 pages (2774 - 3015)
On Behalf Of Clerk - St. Lucie
Docket Date 2024-04-01
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Lobizona, LLC
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-22
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
Docket Date 2024-03-16
Type Record
Subtype Appendix
Description Appendix to Appellee's Answer Brief
On Behalf Of Lobizona, LLC
Docket Date 2024-03-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lobizona, LLC
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lobizona, LLC
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to March 14, 2024
Docket Date 2024-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Lobizona, LLC
Docket Date 2024-02-01
Type Record
Subtype Appendix
Description Amended Appendix to Initial Brief -- 60 pages
On Behalf Of Isabel Gimenez Acosta
Docket Date 2024-01-31
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-30
Type Record
Subtype Appendix
Description Appendix to Initial Brief
Docket Date 2024-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Isabel Gimenez Acosta
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description 10 DAYS TO January 29, 2024.
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Isabel Gimenez Acosta
Docket Date 2023-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description 35 DAYS TO January 19, 2023.
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Isabel Gimenez Acosta
Docket Date 2023-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal - 2,771 Pages
On Behalf Of Clerk - St. Lucie
Docket Date 2023-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Isabel Gimenez Acosta
Docket Date 2023-10-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Isabel Gimenez Acosta
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
ISABEL GIMENEZ ACOSTA VS LOBIZONA, LLC, GARDENIA ESTATES INVESTMENTS INC., and SONIA EDITH CONTRERAS 4D2022-3203 2022-12-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA002023

Parties

Name Isabel Gimenez Acosta
Role Appellant
Status Active
Representations Gary Murphree
Name LOBIZONA, LLC
Role Appellee
Status Active
Representations Brandy Gonzalez-Abreu, Max G. Soren, Monica Amador, M. Paula Aguila, Pablo Barreiro
Name Gardenia Estates Investments Inc.
Role Appellee
Status Active
Name Sonia Edith Contreras
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 14, 2023 petition for writ of certiorari is denied.KLINGENSMITH, C.J., CIKLIN and GERBER, JJ., concur.
Docket Date 2023-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that, upon consideration of appellee Lobizona, LLC's March 30, 2023 response, appellant's February 17, 2023 “motion for order under rule 9.040(c) of the Florida Rules of Appellate Procedure” is granted, and the above-styled appeal shall be redesignated as a petition for writ of certiorari. Fla. R. App. P. 9.040(c); Eurohome DI Soleil, LLC v. Oaks Grp., Inc., 912 So. 2d 1271, 1272 (Fla. 4th DCA 2005) (reviewing an order dissolving a lis pendens through a petition for writ of certiorari). Appellant's petition for writ of certiorari and appendix to the petition are deemed filed as of the date of this order.
Docket Date 2022-12-06
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-12-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Lobizona, LLC
Docket Date 2023-04-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Lobizona, LLC
Docket Date 2023-03-30
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR ORDER UNDER RULE 9.040(c)
On Behalf Of Lobizona, LLC
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Lobizona, LLC's March 14, 2023 amended motion for extension of time is granted, and the time for filing a response to appellant’s February 17, 2023 motion is extended to and including March 30, 2023.
Docket Date 2023-03-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent Lobizona, LLC's March 13, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Lobizona, LLC
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **STRICKEN**
On Behalf Of Lobizona, LLC
Docket Date 2023-03-10
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s February 17, 2023 motion.
Docket Date 2023-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER UNDER RULE 9.040(c) OF THE FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of Lobizona, LLC
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 10, 2023 motion for extension of time is granted, and the time for appellant to comply with the court's December 6, 2022 order is extended thirty (30) days from the date of this order.
Docket Date 2023-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED APPELLANT'S MOTION FOR EXTENSION OF TIME TO OBTAIN FINAL JUDGMENT
On Behalf Of Isabel Gimenez Acosta
Docket Date 2023-01-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's January 6, 2023 motions for extension of time are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN** TO OBTAIN FINAL JUDGMENT
On Behalf Of Isabel Gimenez Acosta
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2022-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Isabel Gimenez Acosta
Docket Date 2022-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE
On Behalf Of Lobizona, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-18
Foreign Limited 2023-11-20

Date of last update: 09 Feb 2025

Sources: Florida Department of State